UKBizDB.co.uk

BLOKCORP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blokcorp Ltd. The company was founded 8 years ago and was given the registration number 09706547. The firm's registered office is in HULL. You can find them at Unit 5 Sidings Court, Priory Park East, Hull, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BLOKCORP LTD
Company Number:09706547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 5 Sidings Court, Priory Park East, Hull, United Kingdom, HU4 7DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Templeback, 10 Temple Back, Bristol, England, BS1 6FL

Corporate Secretary16 April 2021Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director16 April 2021Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director16 April 2021Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director16 April 2021Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director16 April 2021Active
Unit 5, Sidings Court, Priory Park East, Hull, United Kingdom, HU4 7DY

Director28 July 2015Active
Suite 1 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB

Director28 July 2015Active

People with Significant Control

Straightpoint (Uk) Limited
Notified on:14 July 2021
Status:Active
Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin Windass
Notified on:27 July 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:Unit 5, Sidings Court, Hull, England, HU4 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Robert Peter Hird
Notified on:27 July 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Unit 5, Sidings Court, Hull, England, HU4 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2023-07-29Gazette

Gazette filings brought up to date.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-01Address

Change registered office address company with date old address new address.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Persons with significant control

Second filing cessation of a person with significant control.

Download
2021-09-20Persons with significant control

Second filing cessation of a person with significant control.

Download
2021-09-20Persons with significant control

Second filing notification of a person with significant control.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Incorporation

Memorandum articles.

Download
2021-06-21Resolution

Resolution.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.